Timothy Roland LEVETT
Total number of appointments 14, 14 active appointments
MINERVA'S VIRTUAL ACADEMY LTD
- Correspondence address
- 3space International House Canterbury Crescent, London, England, SW9 7QD
- Role ACTIVE
- director
- Date of birth
- May 1949
- Appointed on
- 6 September 2023
CUPPIES N CREAM LIMITED
- Correspondence address
- 7 Bell Yard, London, United Kingdom, WC2A 2JR
- Role ACTIVE
- director
- Date of birth
- May 1949
- Appointed on
- 24 February 2022
Average house price in the postcode WC2A 2JR £5,562,000
SORTED HOLDINGS LIMITED
- Correspondence address
- 17 High Street, Henley-In-Arden, United Kingdom, B95 4AA
- Role ACTIVE
- director
- Date of birth
- May 1949
- Appointed on
- 20 July 2020
- Resigned on
- 26 November 2021
GRIP-UK LTD
- Correspondence address
- 12 Jordan Street, Liverpool, England, L1 0BP
- Role ACTIVE
- director
- Date of birth
- May 1949
- Appointed on
- 7 February 2020
THE BEAUTY TECH GROUP LIMITED
- Correspondence address
- Unit D6 Commercial Avenue Stanley Green Industrial Estate, Cheadle Hulme, Cheadle, Cheshire, England, SK8 6QH
- Role ACTIVE
- director
- Date of birth
- May 1949
- Appointed on
- 1 February 2020
- Resigned on
- 5 November 2021
CUSTOMS CONNECT GROUP LIMITED
- Correspondence address
- Hq Clippers Quay, Salford, Manchester, England, M50 3XP
- Role ACTIVE
- director
- Date of birth
- May 1949
- Appointed on
- 1 January 2019
- Resigned on
- 2 August 2022
Average house price in the postcode M50 3XP £6,253,000
NV2 CP LIMITED
- Correspondence address
- Time Central 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN
- Role ACTIVE
- director
- Date of birth
- May 1949
- Appointed on
- 25 March 2014
- Resigned on
- 1 November 2020
NV2 NOMINEE LIMITED
- Correspondence address
- Time Central 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN
- Role ACTIVE
- director
- Date of birth
- May 1949
- Appointed on
- 25 March 2014
- Resigned on
- 1 November 2020
NORTHERN VENTURE TRUST PLC
- Correspondence address
- Forward House 17 High Street, Henley-In-Arden, B95 5AA
- Role ACTIVE
- director
- Date of birth
- May 1949
- Appointed on
- 13 February 2013
- Resigned on
- 21 July 2023
Average house price in the postcode B95 5AA £685,000
NV1 CP LIMITED
- Correspondence address
- Time Central 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN
- Role ACTIVE
- director
- Date of birth
- May 1949
- Appointed on
- 5 July 2012
- Resigned on
- 1 November 2020
NV1 GP LIMITED
- Correspondence address
- Time Central 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN
- Role ACTIVE
- director
- Date of birth
- May 1949
- Appointed on
- 5 July 2012
- Resigned on
- 1 November 2020
GENTRONIX LIMITED
- Correspondence address
- Block 23 Mereside, Alderley Park, Alderley Edge, Cheshire, England, SK10 4TG
- Role ACTIVE
- director
- Date of birth
- May 1949
- Appointed on
- 28 February 2007
- Resigned on
- 28 March 2022
NORTHERN VENTURE MANAGERS LIMITED
- Correspondence address
- C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
- Role ACTIVE
- director
- Date of birth
- May 1949
- Appointed on
- 29 January 2007
- Resigned on
- 31 March 2024
Average house price in the postcode NE4 5DE £598,000
NORTHERN 3 VCT PLC
- Correspondence address
- Forward House 17 High Street, Henley-In-Arden, England, B95 5AA
- Role ACTIVE
- director
- Date of birth
- May 1949
- Appointed on
- 3 September 2001
Average house price in the postcode B95 5AA £685,000